Search icon

CLC COMMUNICATIONS INC.

Company Details

Name: CLC COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1975 (49 years ago)
Entity Number: 382278
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 88-56 MYRTLE AVE, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 718-849-0102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFIT PLAN OF CLC COMMUNICATIONS, INC. 2023 112403663 2024-10-03 CLC COMMUNICATIONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 7188490102
Plan sponsor’s address 8856 MYRTLE AVE, GLENDALE, NY, 113857857

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing SALOMON COHEN
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF CLC COMMUNICATIONS, INC. 2022 112403663 2023-09-21 CLC COMMUNICATIONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 7188490102
Plan sponsor’s address 8856 MYRTLE AVE, GLENDALE, NY, 113857857

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing SALOMON COHEN
EMPLOYEE BENEFIT PLAN OF CLC COMMUNICATIONS, INC. 2021 112403663 2022-10-04 CLC COMMUNICATIONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 7188490102
Plan sponsor’s address 8856 MYRTLE AVE, GLENDALE, NY, 113857857

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing SALOMON COHEN
EMPLOYEE BENEFIT PLAN OF CLC COMMUNICATIONS, INC. 2020 112403663 2021-09-24 CLC COMMUNICATIONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 7188490102
Plan sponsor’s address 8856 MYRTLE AVE, GLENDALE, NY, 113857857

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing SALOMON COHEN
EMPLOYEE BENEFIT PLAN OF CLC COMMUNICATIONS INC. 2019 112403663 2020-09-25 CLC COMMUNICATIONS INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 7188490102
Plan sponsor’s address 8856 MYRTLE AVE, GLENDALE, NY, 113857857

Signature of

Role Plan administrator
Date 2020-09-25
Name of individual signing SALOMON COHEN
Role Employer/plan sponsor
Date 2020-09-25
Name of individual signing SALOMON COHEN
EMPLOYEE BENEFIT PLAN OF CLC COMMUNICATIONS INC. 2018 112403663 2019-07-31 CLC COMMUNICATIONS INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 7188490102
Plan sponsor’s address 8856 MYRTLE AVE, GLENDALE, NY, 113857857

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing SALOMON COHEN
Role Employer/plan sponsor
Date 2019-07-31
Name of individual signing SALOMON COHEN
EMPLOYEE BENEFIT PLAN OF CLC COMMUNICATIONS INC 2017 112403663 2018-10-12 CLC COMMUNICATIONS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 7188490102
Plan sponsor’s address 8856 MYRTLE AVE, GLENDALE, NY, 113857857

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing SOLOMON COHEN
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing SOLOMON COHEN
CLC COMMUNICATIONS DEFINED BENEFIT PENSION PLAN 2017 112403663 2019-10-01 CLC COMMUNICATIONS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7188490102
Plan sponsor’s address 8856 MYRTLE AVE, GLENDALE, NY, 113857857

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing SALOMON COHEN
CLC COMMUNICATIONS DEFINED BENEFIT PENSION PLAN 2016 112403663 2017-06-28 CLC COMMUNICATIONS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7188490102
Plan sponsor’s address 8856 MYRTLE AVE, GLENDALE, NY, 113857857

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing SOLOMON COHEN
CLC COMMUNICATIONS EMPLOYEE SAVINGS PLAN 2016 112403663 2017-06-01 CLC COMMUNICATIONS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 7188490102
Plan sponsor’s address 8856 MYRTLE AVE, GLENDALE, NY, 113857857

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88-56 MYRTLE AVE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
SALOMON COHEN Chief Executive Officer 8856 MYRTLE AVE, GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date End date
2092415-DCA Active Business 2019-11-21 2024-06-30

History

Start date End date Type Value
2023-10-02 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-02 Address 8856 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 88-56 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-10-02 Address 8856 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-10-02 Address 88-56 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2023-03-29 Address 88-56 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-10-02 Address 88-56 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2023-03-29 2023-03-29 Address 8856 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1999-11-16 2023-03-29 Address 88-56 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002004877 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230329001020 2023-03-29 BIENNIAL STATEMENT 2021-10-01
191003060836 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171026006149 2017-10-26 BIENNIAL STATEMENT 2017-10-01
151007006298 2015-10-07 BIENNIAL STATEMENT 2015-10-01
131016006499 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111101002628 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091002002427 2009-10-02 BIENNIAL STATEMENT 2009-10-01
20080225010 2008-02-25 ASSUMED NAME LLC INITIAL FILING 2008-02-25
071031002660 2007-10-31 BIENNIAL STATEMENT 2007-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-11-16 No data 8856 MYRTLE AVE, Queens, GLENDALE, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-09 No data 8856 MYRTLE AVE, Queens, GLENDALE, NY, 11385 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3437653 RENEWAL INVOICED 2022-04-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3178951 RENEWAL INVOICED 2020-05-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3116268 LICENSE INVOICED 2019-11-15 170 Electronic & Home Appliance Service Dealer License Fee
3116267 FINGERPRINT INVOICED 2019-11-15 75 Fingerprint Fee

Date of last update: 01 Mar 2025

Sources: New York Secretary of State